London
W2 4RL
Director Name | Mr Andrew Joseph Hegarty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Orme Court London W2 4RL |
Director Name | Dr Andrew James Curtis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1993(29 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 159 Nightingale Lane London SW12 8NQ |
Director Name | Mr Xavier Bosch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Netherhall Gardens London NW3 5TH |
Director Name | Mr Andrew Tucker |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(53 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 18a Netherhall Gardens London NW3 5TH |
Secretary Name | Mr John Paul Covenden |
---|---|
Status | Current |
Appointed | 03 January 2018(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 18a Netherhall Gardens London NW3 5TH |
Director Name | Mr Edward Allen Victor Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 18a Netherhall Gardens London NW3 5TH |
Director Name | Mr Raul Rosales Araque |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(59 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18a Netherhall Gardens 18a Netherhall Gardens London NW3 5TH |
Director Name | Mr Howard Bailey Trust |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(59 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 18a Netherhall Gardens London NW3 5TH |
Director Name | Joseph Neil Pickering |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Orme Court London W2 4RL |
Director Name | Mr Ives Luis Xavier Mascarenhas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 1993) |
Role | Education |
Country of Residence | England |
Correspondence Address | 6 Orme Court London W2 4RL |
Director Name | Prof John Henry |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 May 2007) |
Role | Medical Practitioner |
Correspondence Address | 18 Netherall Gardens London NW3 5TH |
Director Name | Mr Peter Adams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 April 2004) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Orme Court London W2 4RL |
Director Name | Mr James Maurice Mirabal |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 08 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grandpont House Oxford OX1 4LD |
Secretary Name | John Joseph Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Netherhall House Nutley Terrace London NW3 5SA |
Secretary Name | Dr Andrew James Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 July 2003) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 159 Nightingale Lane London SW12 8NQ |
Director Name | Clifford George Cobb |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(34 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 March 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 159 Nightingale Lane London SW12 8NQ |
Secretary Name | Mr James Maurice Mirabal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(39 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grandpont House Oxford OX1 4LD |
Director Name | Mr Adam James Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 114 Cambridge Road Blundellsands Liverpool L23 7UA |
Website | nea.netherhall.org.uk |
---|
Registered Address | 18a Netherhall Gardens London NW3 5TH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,251,772 |
Net Worth | £23,302,559 |
Cash | £875,960 |
Current Liabilities | £2,130,341 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 November 1988 | Delivered on: 23 November 1988 Satisfied on: 17 November 2016 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 orme court bayswater london W2. Fully Satisfied |
---|---|
1 November 1982 | Delivered on: 12 November 1982 Satisfied on: 21 October 1995 Persons entitled: Clydesdale Bank PLC Classification: Standard security which was presented for registration at the register of sasines on 1/11/82 Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor flat & basement at 2 beaumont gate glasgow. Fully Satisfied |
25 August 1981 | Delivered on: 28 August 1981 Satisfied on: 23 November 1993 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 5 orme court paddington westminster title no ln 177662 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 February 1981 | Delivered on: 7 March 1981 Satisfied on: 17 November 2016 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £100,000.25. Particulars: F/H 4 orma court london w 2 title no ln 179867. Fully Satisfied |
2 October 1980 | Delivered on: 9 October 1980 Satisfied on: 8 July 1994 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel f/h land erected thereon 4 orme court london W2 title no ln 179867 the property is also registered l/h under title no 436744 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined in section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 13 March 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 orme court london W2 t/n LN178428 and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, fixed charge over the right title and interest in any proceeds of any insurnaces of the property, fixed charge over any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 13 March 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a 1 orme court, london t/no. NGL287679 and 4 orme court, london t/no. LN179867 and all buildings fixtures fixed plant and machinery and equipment thereon. Fixed charge over the right title and interest of the company in and to any proceeds of any insurances of the property and a fixed charge over all goodwill and a floating charge over any other property assets and/or rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1994 | Delivered on: 16 June 1994 Satisfied on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 orme court l/borough of city of westminster t/n ln 174828. Fully Satisfied |
29 May 1980 | Delivered on: 4 June 1980 Satisfied on: 22 August 1992 Persons entitled: Trusthouse Forte Limited Classification: Mortgage Secured details: £50,000. Particulars: 16 and 18 netherhall gardens hampstead and parts of the garden at 18 netherhall gdns title nos 219734 294751 219735. Fully Satisfied |
16 September 1974 | Delivered on: 18 September 1974 Satisfied on: 30 April 1993 Persons entitled: Raymond Gardner Classification: Legal charge Secured details: £15,000. Particulars: 1 and 2 leopold road. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 22 October 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 orme court london W2 t/n ln 175709. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 22 October 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 orme court london W2 t/n ln 175491. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 22 October 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from edgehill schools limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 16 netherhall gardens london NW3 t/n 294751. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 22 October 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 leopold road and 2 leopold road ealing london W5 t/nos. Ngl 18149 and mx 135960. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 22 October 2016 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 January 1992 | Delivered on: 29 January 1992 Satisfied on: 21 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that plot or area of ground containing two roods and thirty two poles or thereby lying within the parish of govan formerly in the county of renfrew and now in the county of lanark being property k/a "oakleigh" 231 nithsdale road, pollokshields, glasgow and the whole other buildings thereon (see form 395 for full details). Fully Satisfied |
7 September 1967 | Delivered on: 28 September 1967 Satisfied on: 8 July 1994 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc from netherall development fund. Particulars: F/H properties 16, netherhall gardens, hampstead & 18 netherhall gardens, hampstead l/h property part of garden of 18 netherall gardens hampstead (see doc 15). Fully Satisfied |
27 February 1991 | Delivered on: 18 March 1991 Satisfied on: 17 November 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 orme court l/b of city of westminster title no: ln 174828. Fully Satisfied |
2 October 1990 | Delivered on: 11 October 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kelston 159 nightingale lane l/b of wandsworth title no:- 196966 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, 161 nightingale lane, l/b or wandsworth, london SW12 title no:- sgl 231961 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, 161 nightingale lane l/b of wandsworth, london SW12 - title no:- sgl 333801 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 200652 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 229137 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 223965 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 216988 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 nightingale lane (including flat 1) l/b of wandsworth london SW12 title no:-sgl 354304 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1990 | Delivered on: 25 June 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 161 nightingale lane, l/b of wandsworth title no sgl 193268 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1967 | Delivered on: 2 February 1967 Satisfied on: 24 May 1993 Persons entitled: G L C Classification: Legal charge Secured details: £275,000 and further advances up to a total of £412,200. Particulars: F/H properties 16, netherhall gardens, hampstead & 18 netherhall gardens, hampstead l/h property part of garden of 18 netherall gardens hampstead. Fully Satisfied |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 7 pakenham close, cambridge, CB1 1PW being part of the freehold property registered at the land registry with title number CB14063, as more particularly described in the transfer of part dated on or around 1 february 2018 and made between (1) suman verma and sunanda verma widel as executors for the late irene ivy verma deceased and (2) netherhall educational association. Outstanding |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as kelston club & study centre 159 and 161 nightingale lane wandsworth, london SW12 8NQ registered at hm land registry with title number 196966 and SGL354304 and leasehold property known as flat 5, 161 nightingale lane, london and garage 2, SW12 8NQ registered at hm land registry with title number SGL193268. For more details of land charged please refer to the instrument. Outstanding |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as the cedars school coombe road lloyd park croydon registered at land registry with title number SGL364086. Outstanding |
4 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 10 orme court london t/no LN174828. Outstanding |
4 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 107 south eden park road beckenham kent t/no SGL563959. Outstanding |
14 July 2006 | Delivered on: 26 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 4 the broadway 12A finsbury square london t/no ngl 771943. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2001 | Delivered on: 5 October 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly the property known as flat 3 the broadway, 12A finsbury square, and 2 city road, london, EC2A 1AN in the london borough of islington. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 2001 | Delivered on: 11 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 orme court london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 March 1997 | Delivered on: 3 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or the members of the council (as defined therein) to the chargee on any account whatsoever. Particulars: The f/h property k/a 16 netherhall gardens and l/h property k/a part of the garden of 18 netherhall gardens london with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
23 November 1994 | Delivered on: 5 December 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 beaumont gate dowanhill glasgow. Outstanding |
23 November 1994 | Delivered on: 23 November 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: "Oakleigh" 231 nithsdale road pollokshields glasgow t/n gla 87415. Outstanding |
29 November 1993 | Delivered on: 13 December 1993 Persons entitled: Midland Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all its right title and interest in a deposit of the sum of £4,448,000 paid into a five year maturing deposit account opened on 29/11/93 with the chargee any any other sum which may be credited to the account. See the mortgage charge document for full details. Outstanding |
21 October 1993 | Delivered on: 10 November 1993 Persons entitled: Midland Bank PLC Classification: Supplemental deed Secured details: For varying the terms of a legal charge dated 14/9/93. Particulars: The property charged by the said legal charge dated 14/9/93. Outstanding |
21 October 1993 | Delivered on: 5 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all the properties to be acquired by the company following an option pursuant to an option agreement dated 21/10/93 together with all fixtures and fittings on the property. See the mortgage charge document for full details. Outstanding |
21 October 1993 | Delivered on: 3 November 1993 Persons entitled: Midland Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends, bonuses, rights and benefits arising in respect of the shares in the capital of new netherhall residences PLC. See the mortgage charge document for full details. Outstanding |
21 October 1993 | Delivered on: 3 November 1993 Persons entitled: Midland Bank PLC Classification: Supplemental deed Secured details: For varying the terms of a maturing deposit charge dated 29/9/93 and a charge over shares dated 14/9/93. Particulars: The property described in the maturing deposit charge dated 29/9/93 and the charge over shares dated 14/9/93. Outstanding |
29 September 1993 | Delivered on: 8 October 1993 Persons entitled: Midland Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of counter indemnity dated 14/9/93 on any account whatsoever. Particulars: First fixed charge over all its right title and interest in a deposit of the sum of £580,000 paid into a five year maturing deposit acount opened 29/9/93 with the chargee and any other sum credited to the account. See the mortgage charge document for full details. Outstanding |
14 September 1993 | Delivered on: 30 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and an option agreement both dated 14/9/93 and this charge. Particulars: By way of first fixed charge all the properties to be acquired by the company following the excercise of an option pursuant to the said option agreement dated 14/9/93 together with all fixtures and fittings. See the mortgage charge document for full details. Outstanding |
14 September 1993 | Delivered on: 20 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 and 18 netherhall gardens london NW3. See the mortgage charge document for full details. Outstanding |
14 September 1993 | Delivered on: 18 September 1993 Persons entitled: Midland Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 14 september 1993. Particulars: All shares which may hereafter be acquired by the chargor in the capital of netherhall residences PLC including all dividends bonuses rights and benefits attaching thereto at the date of acquisition by the chargor or arising in respect thereof after such date (together "the charged property"). Outstanding |
11 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 and 18 netherhall gardens london NW3 and the l/h property k/a part of the garden of 18 netherhall gardens london NW3 t/n 294751, 219734 and 219735. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a grandpont house abingdon road oxford t/n on 5242. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wickenden manor chilling street aharpthorne west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
14 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 orme court london W2 t/n ln 177662. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 orme court london W2 t/n 172265. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Group of companies' accounts made up to 30 September 2019 (27 pages) |
16 March 2020 | Appointment of Mr Edward Allen Victor Thompson as a director on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Clifford George Cobb as a director on 16 March 2020 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 July 2019 | Group of companies' accounts made up to 30 September 2018 (27 pages) |
8 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (25 pages) |
2 February 2018 | Registration of charge 007935830053, created on 1 February 2018 (15 pages) |
3 January 2018 | Appointment of Mr John Paul Covenden as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr John Paul Covenden as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of James Maurice Mirabal as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of James Maurice Mirabal as a secretary on 3 January 2018 (1 page) |
5 December 2017 | Registration of charge 007935830051, created on 4 December 2017 (16 pages) |
5 December 2017 | Registration of charge 007935830051, created on 4 December 2017 (16 pages) |
5 December 2017 | Registration of charge 007935830052, created on 4 December 2017 (16 pages) |
5 December 2017 | Registration of charge 007935830052, created on 4 December 2017 (16 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 August 2017 | Satisfaction of charge 48 in full (4 pages) |
10 August 2017 | Satisfaction of charge 47 in full (4 pages) |
10 August 2017 | Satisfaction of charge 48 in full (4 pages) |
10 August 2017 | Satisfaction of charge 47 in full (4 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
29 June 2017 | Appointment of Mr Andrew Tucker as a director on 2 March 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andrew Tucker as a director on 2 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Adam James Walker as a director on 15 December 2016 (1 page) |
10 February 2017 | Termination of appointment of Adam James Walker as a director on 15 December 2016 (1 page) |
17 November 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2016 | Satisfaction of charge 19 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
17 November 2016 | Satisfaction of charge 19 in full (4 pages) |
17 November 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
22 October 2016 | Satisfaction of charge 21 in full (5 pages) |
22 October 2016 | Satisfaction of charge 31 in full (4 pages) |
22 October 2016 | Satisfaction of charge 29 in full (4 pages) |
22 October 2016 | Satisfaction of charge 25 in full (4 pages) |
22 October 2016 | Satisfaction of charge 26 in full (4 pages) |
22 October 2016 | Satisfaction of charge 23 in full (4 pages) |
22 October 2016 | Satisfaction of charge 35 in full (4 pages) |
22 October 2016 | Satisfaction of charge 21 in full (5 pages) |
22 October 2016 | Satisfaction of charge 33 in full (4 pages) |
22 October 2016 | Satisfaction of charge 30 in full (4 pages) |
22 October 2016 | Satisfaction of charge 28 in full (4 pages) |
22 October 2016 | Satisfaction of charge 26 in full (4 pages) |
22 October 2016 | Satisfaction of charge 34 in full (5 pages) |
22 October 2016 | Satisfaction of charge 24 in full (4 pages) |
22 October 2016 | Satisfaction of charge 27 in full (4 pages) |
22 October 2016 | Satisfaction of charge 39 in full (5 pages) |
22 October 2016 | Satisfaction of charge 30 in full (4 pages) |
22 October 2016 | Satisfaction of charge 35 in full (4 pages) |
22 October 2016 | Satisfaction of charge 36 in full (4 pages) |
22 October 2016 | Satisfaction of charge 27 in full (4 pages) |
22 October 2016 | Satisfaction of charge 29 in full (4 pages) |
22 October 2016 | Satisfaction of charge 23 in full (4 pages) |
22 October 2016 | Satisfaction of charge 38 in full (4 pages) |
22 October 2016 | Satisfaction of charge 38 in full (4 pages) |
22 October 2016 | Satisfaction of charge 39 in full (5 pages) |
22 October 2016 | Satisfaction of charge 37 in full (5 pages) |
22 October 2016 | Satisfaction of charge 37 in full (5 pages) |
22 October 2016 | Satisfaction of charge 25 in full (4 pages) |
22 October 2016 | Satisfaction of charge 46 in full (4 pages) |
22 October 2016 | Satisfaction of charge 32 in full (4 pages) |
22 October 2016 | Satisfaction of charge 22 in full (4 pages) |
22 October 2016 | Satisfaction of charge 31 in full (4 pages) |
22 October 2016 | Satisfaction of charge 32 in full (4 pages) |
22 October 2016 | Satisfaction of charge 45 in full (4 pages) |
22 October 2016 | Satisfaction of charge 24 in full (4 pages) |
22 October 2016 | Satisfaction of charge 33 in full (4 pages) |
22 October 2016 | Satisfaction of charge 28 in full (4 pages) |
22 October 2016 | Satisfaction of charge 36 in full (4 pages) |
22 October 2016 | Satisfaction of charge 46 in full (4 pages) |
22 October 2016 | Satisfaction of charge 22 in full (4 pages) |
22 October 2016 | Satisfaction of charge 45 in full (4 pages) |
22 October 2016 | Satisfaction of charge 34 in full (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 October 2016 | Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page) |
18 May 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
18 May 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
11 November 2015 | Registration of charge 007935830050, created on 4 November 2015 (16 pages) |
11 November 2015 | Registration of charge 007935830050, created on 4 November 2015 (16 pages) |
11 November 2015 | Registration of charge 007935830049, created on 4 November 2015 (16 pages) |
11 November 2015 | Registration of charge 007935830049, created on 4 November 2015 (16 pages) |
11 November 2015 | Registration of charge 007935830049, created on 4 November 2015 (16 pages) |
11 November 2015 | Registration of charge 007935830050, created on 4 November 2015 (16 pages) |
3 November 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
3 November 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
14 October 2014 | Director's details changed for Mr Andrew Joseph Hegarty on 31 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
14 October 2014 | Director's details changed for Joseph Neil Pickering on 31 December 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Andrew Joseph Hegarty on 31 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
14 October 2014 | Director's details changed for Joseph Neil Pickering on 31 December 2013 (2 pages) |
2 October 2014 | Satisfaction of charge 40 in full (1 page) |
2 October 2014 | Satisfaction of charge 40 in full (1 page) |
1 August 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
1 August 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
6 March 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
6 March 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
4 October 2012 | Annual return made up to 30 September 2012 no member list (9 pages) |
4 October 2012 | Annual return made up to 30 September 2012 no member list (9 pages) |
27 April 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
27 April 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (9 pages) |
15 February 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
15 February 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
6 October 2010 | Director's details changed for Mr Andrew Joseph Hegarty on 29 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrew Joseph Hegarty on 29 September 2010 (2 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
17 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
17 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
16 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
9 March 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
9 March 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Annual return made up to 30/09/08 (4 pages) |
14 October 2008 | Annual return made up to 30/09/08 (4 pages) |
14 October 2008 | Location of register of members (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
27 May 2008 | Memorandum and Articles of Association (16 pages) |
27 May 2008 | Memorandum and Articles of Association (16 pages) |
15 May 2008 | Director appointed adam james walker (2 pages) |
15 May 2008 | Director appointed adam james walker (2 pages) |
27 March 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
27 March 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
1 November 2007 | Memorandum and Articles of Association (16 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Memorandum and Articles of Association (16 pages) |
23 October 2007 | Annual return made up to 30/09/07
|
23 October 2007 | Annual return made up to 30/09/07
|
12 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
12 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
16 October 2006 | Annual return made up to 30/09/06 (6 pages) |
16 October 2006 | Annual return made up to 30/09/06 (6 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
17 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
1 November 2005 | Annual return made up to 30/09/05 (6 pages) |
1 November 2005 | Annual return made up to 30/09/05 (6 pages) |
11 April 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
11 April 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
14 October 2004 | Annual return made up to 30/09/04 (6 pages) |
14 October 2004 | Annual return made up to 30/09/04 (6 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
29 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
29 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
6 November 2003 | Annual return made up to 30/09/03
|
6 November 2003 | Annual return made up to 30/09/03
|
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
4 November 2002 | Annual return made up to 30/09/02 (7 pages) |
4 November 2002 | Annual return made up to 30/09/02 (7 pages) |
25 June 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
25 June 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
9 October 2001 | Annual return made up to 30/09/01 (5 pages) |
9 October 2001 | Annual return made up to 30/09/01 (5 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
30 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Annual return made up to 30/09/00
|
20 October 2000 | Annual return made up to 30/09/00
|
4 September 2000 | Full accounts made up to 30 September 1999 (15 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 October 1999 | Annual return made up to 30/09/99
|
15 October 1999 | Annual return made up to 30/09/99
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
24 November 1998 | Annual return made up to 30/09/98 (6 pages) |
24 November 1998 | Annual return made up to 30/09/98 (6 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
22 October 1997 | Annual return made up to 30/09/97 (6 pages) |
22 October 1997 | Annual return made up to 30/09/97 (6 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Annual return made up to 30/09/96
|
14 October 1996 | Annual return made up to 30/09/96
|
26 July 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
26 July 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Annual return made up to 30/09/95
|
20 October 1995 | Annual return made up to 30/09/95
|
12 September 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
27 April 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (242 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
5 December 1994 | Particulars of mortgage/charge (4 pages) |
5 December 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
7 July 1994 | Particulars of mortgage/charge (5 pages) |
7 July 1994 | Particulars of mortgage/charge (5 pages) |
16 June 1994 | Particulars of mortgage/charge (3 pages) |
16 June 1994 | Particulars of mortgage/charge (3 pages) |
13 December 1993 | Particulars of mortgage/charge (4 pages) |
13 December 1993 | Particulars of mortgage/charge (4 pages) |
23 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1993 | Particulars of mortgage/charge (5 pages) |
5 November 1993 | Particulars of mortgage/charge (5 pages) |
4 November 1993 | Memorandum and Articles of Association (10 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Memorandum and Articles of Association (10 pages) |
4 November 1993 | Resolutions
|
8 October 1993 | Particulars of mortgage/charge (7 pages) |
8 October 1993 | Particulars of mortgage/charge (7 pages) |
30 September 1993 | Particulars of mortgage/charge (7 pages) |
30 September 1993 | Particulars of mortgage/charge (7 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
18 September 1993 | Particulars of mortgage/charge (7 pages) |
18 September 1993 | Particulars of mortgage/charge (7 pages) |
24 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
29 January 1992 | Particulars of mortgage/charge (4 pages) |
29 January 1992 | Particulars of mortgage/charge (4 pages) |
18 March 1991 | Particulars of mortgage/charge (3 pages) |
18 March 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Particulars of mortgage/charge (3 pages) |
20 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1988 | Particulars of mortgage/charge (3 pages) |
23 November 1988 | Particulars of mortgage/charge (3 pages) |
29 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1984 | Articles of association (17 pages) |
16 May 1984 | Articles of association (17 pages) |